- Company Overview for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- Filing history for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- People for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- Charges for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- More for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2019 | CH01 | Director's details changed for Mr Lindsay Clive Tucker on 7 February 2019 | |
15 Jan 2019 | AA01 | Current accounting period extended from 31 January 2019 to 28 February 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 | |
23 Aug 2018 | PSC01 | Notification of Dean Hunt as a person with significant control on 28 February 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
24 May 2018 | MR01 | Registration of charge 076746750004, created on 22 May 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
09 Jun 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 28 February 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Ground Floor 1 City West 67/71 Millbrook Road East Southampton SO15 1AH England to 59 the Avenue Southampton SO17 1XS on 27 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mrs Sarah Michelle Tucker as a director on 15 April 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Lindsay Clive Tucker as a director on 14 March 2017 | |
17 Jan 2017 | MR01 | Registration of charge 076746750003, created on 13 January 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
04 May 2016 | MR01 | Registration of charge 076746750002, created on 29 April 2016 | |
09 Feb 2016 | CERTNM |
Company name changed london road wealth management LTD\certificate issued on 09/02/16
|
|
09 Feb 2016 | CONNOT | Change of name notice | |
09 Dec 2015 | AP01 | Appointment of Mrs Stefanie Ann Hunt as a director on 25 November 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to Ground Floor 1 City West 67/71 Millbrook Road East Southampton SO15 1AH on 9 December 2015 | |
03 Nov 2015 | MR01 | Registration of charge 076746750001, created on 29 October 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 |